Company NameScreaming Joe Limited
Company StatusDissolved
Company Number03614177
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 10 months ago)
Previous NameUnleashed Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 year after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressOrchard Cottage
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameHelga Wentworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(1 year after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressHillcrest 6 The Green
Woodwalton
Huntingdon
Cambridgeshire
PE17 5YN
Secretary NameRichard Risdon Palmer
NationalityBritish
StatusClosed
Appointed12 August 1999(1 year after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressOrchard Cottage
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2000Registered office changed on 12/04/00 from: 8 hanover street london W1R 9HF (1 page)
11 October 1999Registered office changed on 11/10/99 from: 5 minerva peterborough business park lynch wood peterborough cambridgeshire PE2 6FT (1 page)
11 October 1999Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 1999Return made up to 12/08/99; full list of members (7 pages)
2 September 1999Registered office changed on 02/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
30 October 1998Company name changed unleashed LIMITED\certificate issued on 02/11/98 (2 pages)
12 August 1998Incorporation (15 pages)